Search icon

CORE TECH INDUSTRIAL CORP.

Company Details

Name: CORE TECH INDUSTRIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2557990
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 2 McCrea Hill Road, Ballston Spa, NY, United States, 12065
Principal Address: 2 MCCREA HILL RD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORE TECH INDUSTRIAL CORP. DOS Process Agent 2 McCrea Hill Road, Ballston Spa, NY, United States, 12065

Chief Executive Officer

Name Role Address
GEORGE HUBSCHMITT Chief Executive Officer 2 MCCREA HILL RD, BALLSTON SPA, NY, United States, 12020

Legal Entity Identifier

LEI Number:
549300X4J4MMME06VD19

Registration Details:

Initial Registration Date:
2017-04-20
Next Renewal Date:
2018-04-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141826568
Plan Year:
2023
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 2 MCCREA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2021-02-11 2024-06-14 Address 2 MCCREA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2021-02-11 2024-06-14 Address 2 MCCREA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2019-09-09 2021-02-11 Address 2 MCCURA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2019-09-09 2021-02-11 Address 2 MCCURA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614002041 2024-06-14 BIENNIAL STATEMENT 2024-06-14
210211060113 2021-02-11 BIENNIAL STATEMENT 2020-09-01
190909002035 2019-09-09 BIENNIAL STATEMENT 2018-09-01
060913002615 2006-09-13 BIENNIAL STATEMENT 2006-09-01
050816000548 2005-08-16 CERTIFICATE OF AMENDMENT 2005-08-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
997800.00
Total Face Value Of Loan:
997800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
997800
Current Approval Amount:
997800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1008543.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-05-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State